COMMUNISIS DATAFORM SOUTH WEST LTD

Register to unlock more data on OkredoRegister

COMMUNISIS DATAFORM SOUTH WEST LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04087331

Incorporation date

09/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Communisis House, Manston Lane, Leeds LS15 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2000)
dot icon26/01/2021
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2020
First Gazette notice for voluntary strike-off
dot icon28/10/2020
Application to strike the company off the register
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon31/07/2019
Confirmation statement made on 2019-07-28 with updates
dot icon01/04/2019
Micro company accounts made up to 2018-12-31
dot icon11/03/2019
Appointment of Mr Steven Clive Rawlins as a secretary on 2019-02-28
dot icon11/03/2019
Termination of appointment of Sarah Louise Caddy as a secretary on 2019-02-28
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon13/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon20/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon19/08/2014
Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 2014-08-19
dot icon19/08/2014
Secretary's details changed for Miss Sarah Louise Caddy on 2014-08-15
dot icon19/08/2014
Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 2014-08-15
dot icon16/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon22/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/09/2012
Secretary's details changed for Miss Sarah Louise Morton on 2012-09-20
dot icon10/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon12/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon03/11/2009
Appointment of Miss Sarah Louise Morton as a secretary
dot icon03/11/2009
Termination of appointment of Martin Young as a director
dot icon03/11/2009
Termination of appointment of Martin Young as a secretary
dot icon28/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon27/10/2009
Director's details changed for Martin Keay Young on 2009-10-27
dot icon27/10/2009
Director's details changed for Jonathan Rowlatt Huber Riddle on 2009-10-27
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 10/10/08; full list of members
dot icon11/09/2008
Full accounts made up to 2007-12-31
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon15/10/2007
Return made up to 10/10/07; full list of members
dot icon19/02/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon09/01/2007
New director appointed
dot icon23/10/2006
Director resigned
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon12/10/2006
Return made up to 10/10/06; full list of members
dot icon30/03/2006
Full accounts made up to 2004-12-31
dot icon30/03/2006
Accounting reference date shortened from 30/09/05 to 31/12/04
dot icon27/03/2006
Full accounts made up to 2004-09-30
dot icon13/03/2006
Secretary's particulars changed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon10/10/2005
Return made up to 10/10/05; full list of members
dot icon10/10/2005
Director's particulars changed
dot icon26/05/2005
Director resigned
dot icon25/02/2005
Certificate of change of name
dot icon25/02/2005
New director appointed
dot icon16/02/2005
Registered office changed on 16/02/05 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX
dot icon02/11/2004
Declaration of satisfaction of mortgage/charge
dot icon29/10/2004
Return made up to 10/10/04; full list of members
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
New secretary appointed
dot icon18/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon15/01/2004
Secretary resigned
dot icon09/01/2004
Registered office changed on 09/01/04 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX
dot icon07/12/2003
Director resigned
dot icon07/12/2003
Director resigned
dot icon07/12/2003
Director resigned
dot icon07/12/2003
New director appointed
dot icon26/11/2003
Registered office changed on 26/11/03 from: unit 3 langley business park station road langley berkshire SL3 8DS
dot icon26/11/2003
New secretary appointed;new director appointed
dot icon20/11/2003
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon17/11/2003
Auditor's resignation
dot icon17/11/2003
Memorandum and Articles of Association
dot icon17/11/2003
Declaration of assistance for shares acquisition
dot icon13/11/2003
Certificate of change of name
dot icon31/10/2003
Particulars of mortgage/charge
dot icon20/10/2003
Return made up to 10/10/03; full list of members
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon19/05/2003
Director resigned
dot icon04/04/2003
Secretary resigned;director resigned
dot icon04/04/2003
New secretary appointed
dot icon12/03/2003
Amended full accounts made up to 2002-03-31
dot icon08/02/2003
Registered office changed on 08/02/03 from: 303-305 burdett road london E14 7EL
dot icon18/12/2002
Director resigned
dot icon13/12/2002
Secretary resigned;director resigned
dot icon13/12/2002
New secretary appointed
dot icon11/12/2002
Full accounts made up to 2002-03-31
dot icon29/11/2002
Particulars of mortgage/charge
dot icon14/10/2002
Return made up to 10/10/02; full list of members
dot icon06/08/2002
Particulars of mortgage/charge
dot icon17/07/2002
New director appointed
dot icon10/06/2002
Director resigned
dot icon20/11/2001
Return made up to 10/10/01; full list of members
dot icon09/11/2001
Ad 31/03/01--------- £ si 999@1=999 £ ic 1/1000
dot icon04/09/2001
Director resigned
dot icon07/08/2001
New director appointed
dot icon21/06/2001
Particulars of mortgage/charge
dot icon20/06/2001
New director appointed
dot icon01/06/2001
Director's particulars changed
dot icon23/05/2001
Particulars of mortgage/charge
dot icon22/05/2001
New director appointed
dot icon21/05/2001
Secretary's particulars changed;director's particulars changed
dot icon04/05/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon10/04/2001
Particulars of mortgage/charge
dot icon09/02/2001
Particulars of mortgage/charge
dot icon26/01/2001
New director appointed
dot icon11/01/2001
Certificate of change of name
dot icon10/01/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon03/01/2001
New director appointed
dot icon03/01/2001
New secretary appointed;new director appointed
dot icon03/01/2001
Registered office changed on 03/01/01 from: 1 mitchell lane bristol BS1 6BU
dot icon28/12/2000
Secretary resigned
dot icon28/12/2000
Director resigned
dot icon10/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holbrook, Bradley
Director
28/10/2003 - 08/09/2004
19
INSTANT COMPANIES LIMITED
Nominee Director
09/10/2000 - 13/12/2000
43699
Povey, Adrian Martin
Director
25/06/2002 - 30/03/2003
281
Young, Martin Keay
Director
11/12/2006 - 30/10/2009
49
Riddle, Jonathan Rowlatt Huber
Director
29/12/2006 - Present
65

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNISIS DATAFORM SOUTH WEST LTD

COMMUNISIS DATAFORM SOUTH WEST LTD is an(a) Dissolved company incorporated on 09/10/2000 with the registered office located at Communisis House, Manston Lane, Leeds LS15 8AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNISIS DATAFORM SOUTH WEST LTD?

toggle

COMMUNISIS DATAFORM SOUTH WEST LTD is currently Dissolved. It was registered on 09/10/2000 and dissolved on 25/01/2021.

Where is COMMUNISIS DATAFORM SOUTH WEST LTD located?

toggle

COMMUNISIS DATAFORM SOUTH WEST LTD is registered at Communisis House, Manston Lane, Leeds LS15 8AH.

What does COMMUNISIS DATAFORM SOUTH WEST LTD do?

toggle

COMMUNISIS DATAFORM SOUTH WEST LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMMUNISIS DATAFORM SOUTH WEST LTD?

toggle

The latest filing was on 26/01/2021: Final Gazette dissolved via voluntary strike-off.